- Company Overview for PATSTONE & COX LIMITED (00088679)
- Filing history for PATSTONE & COX LIMITED (00088679)
- People for PATSTONE & COX LIMITED (00088679)
- Charges for PATSTONE & COX LIMITED (00088679)
- More for PATSTONE & COX LIMITED (00088679)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Feb 2014 | AR01 |
Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-11
|
|
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 Feb 2013 | AR01 | Annual return made up to 5 February 2013 with full list of shareholders | |
24 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
08 Feb 2012 | AR01 | Annual return made up to 5 February 2012 with full list of shareholders | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
05 Sep 2011 | AD01 | Registered office address changed from 150 Bassett Green Road Bassett Southampton SO16 3LW on 5 September 2011 | |
02 Sep 2011 | TM01 | Termination of appointment of Christopher Cox as a director | |
14 Feb 2011 | AR01 | Annual return made up to 5 February 2011 with full list of shareholders | |
04 Jan 2011 | CH01 | Director's details changed for Mr David George Cox on 31 December 2010 | |
01 Jan 2011 | CH03 | Secretary's details changed for Mr David George Cox on 31 December 2010 | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
14 Feb 2010 | AR01 | Annual return made up to 5 February 2010 with full list of shareholders | |
14 Feb 2010 | CH01 | Director's details changed for Mr David George Cox on 13 February 2010 | |
14 Feb 2010 | CH01 | Director's details changed for Richard Jeffery Cox on 13 February 2010 | |
14 Feb 2010 | CH01 | Director's details changed for Mr Christopher George Cox on 13 February 2010 | |
08 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
25 Aug 2009 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
14 Aug 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
24 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
10 Feb 2009 | 363a | Return made up to 05/02/09; full list of members | |
10 Feb 2009 | 288c | Director and secretary's change of particulars / david cox / 01/02/2009 | |
27 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
12 Feb 2008 | 363a | Return made up to 05/02/08; full list of members |